MARKIMIND., INC.

Name: | MARKIMIND., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jan 1997 (28 years ago) |
Date of dissolution: | 30 Sep 2019 |
Entity Number: | 2099068 |
ZIP code: | 11795 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 156 PACE DR S, WEST ISLIP, NY, United States, 11795 |
Shares Details
Shares issued 10
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KIM & MAURO RICCHIUTI-HOME | DOS Process Agent | 156 PACE DR S, WEST ISLIP, NY, United States, 11795 |
Name | Role | Address |
---|---|---|
KIM RICCHIUTI | Chief Executive Officer | 156 PACE DR S, WEST ISLIP, NY, United States, 11795 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-10 | 2019-01-04 | Address | 156 PACE DR S, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process) |
1997-01-06 | 2001-01-10 | Address | 156 PACE DRIVE, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190930000724 | 2019-09-30 | CERTIFICATE OF DISSOLUTION | 2019-09-30 |
190104060295 | 2019-01-04 | BIENNIAL STATEMENT | 2019-01-01 |
150108006179 | 2015-01-08 | BIENNIAL STATEMENT | 2015-01-01 |
130108007725 | 2013-01-08 | BIENNIAL STATEMENT | 2013-01-01 |
110111002480 | 2011-01-11 | BIENNIAL STATEMENT | 2011-01-01 |
This company hasn't received any reviews.
Date of last update: 01 Apr 2025
Sources: New York Secretary of State